Company NameCitywide Property Services Ltd
DirectorsGary Mark Wayne and Colin Stephen Travers
Company StatusDissolved
Company Number03724187
CategoryPrivate Limited Company
Incorporation Date2 March 1999(25 years, 2 months ago)
Previous NameCitywide Consultant Surveyors Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Gary Mark Wayne
Date of BirthApril 1970 (Born 54 years ago)
NationalityIsraeli
StatusCurrent
Appointed02 March 1999(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address7 Northolm
Edgware
Middlesex
HA8 9RL
Secretary NameMaurice Arnold Wayne
NationalityBritish
StatusCurrent
Appointed01 May 2001(2 years, 2 months after company formation)
Appointment Duration23 years
RoleCompany Director
Correspondence Address1 Savoy Close
Edgware
Middlesex
HA8 7QF
Director NameColin Stephen Travers
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2004(4 years, 11 months after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Correspondence Address108 Green Lane
Edgware
Middlesex
HA8 8EJ
Director NameMr Harvey Andrew Glenn
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1999(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressThe Laurels 11 Southwell Road
Lowdham
Nottingham
NG14 7DQ
Secretary NameMr Gary Mark Wayne
NationalityIsraeli
StatusResigned
Appointed02 March 1999(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address7 Northolm
Edgware
Middlesex
HA8 9RL
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed02 March 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed02 March 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressBegbies Traynor
Chiltern House
24-30 King Street
Watford
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Turnover£126,411
Net Worth£2,079
Current Liabilities£5,588

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

10 June 2006Dissolved (1 page)
10 March 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
22 December 2005Liquidators statement of receipts and payments (5 pages)
14 March 2005Registered office changed on 14/03/05 from: albert chambers 221-223 chingford mount road chingford E4 8LP (1 page)
3 December 2004Statement of affairs (8 pages)
3 December 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
3 December 2004Appointment of a voluntary liquidator (2 pages)
29 October 2004Registered office changed on 29/10/04 from: the charter house charter mews 18 beehive lane ilford essex IG1 3RD (1 page)
17 May 2004Company name changed citywide consultant surveyors li mited\certificate issued on 17/05/04 (2 pages)
23 March 2004Return made up to 02/03/04; full list of members (6 pages)
26 February 2004New director appointed (2 pages)
6 October 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
21 March 2003Return made up to 02/03/03; full list of members (6 pages)
23 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
18 March 2002Return made up to 02/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
29 October 2001Secretary resigned (1 page)
16 May 2001New secretary appointed (2 pages)
16 May 2001Director resigned (1 page)
13 March 2001Return made up to 02/03/01; full list of members (6 pages)
13 February 2001Full accounts made up to 31 March 2000 (9 pages)
11 April 2000Return made up to 02/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 April 2000Ad 07/03/00--------- £ si 98@1=98 £ ic 4/102 (2 pages)
17 December 1999Registered office changed on 17/12/99 from: 32 great cumberland place london W1H 7DJ (1 page)
10 August 1999Ad 04/08/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
19 March 1999Director resigned (1 page)
19 March 1999New director appointed (2 pages)
19 March 1999Secretary resigned (1 page)
19 March 1999New secretary appointed;new director appointed (2 pages)